Advanced company searchLink opens in new window

VSM (BENTLEY PRIORY 4) LIMITED

Company number 05867722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jan 2015 AP01 Appointment of Mr George Edward Charles Atwell as a director on 5 January 2015
08 Jan 2015 TM01 Termination of appointment of Andrew James Wickett as a director on 10 December 2014
10 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
07 Nov 2013 AA Full accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 30 June 2011
01 Sep 2011 AP01 Appointment of Andrew Wickett as a director
01 Sep 2011 TM01 Termination of appointment of Darren Whatman as a director
03 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Darren Paul Whatman on 17 January 2011
28 Jul 2011 AP01 Appointment of Mr David Fraser Thomas as a director
22 Jul 2011 CH01 Director's details changed for Mr Gary Martin Ennis on 17 January 2011
25 May 2011 TM01 Termination of appointment of Glyn Hopping as a director
25 May 2011 AP04 Appointment of Barratt Corporate Secretarial Services Limited as a secretary
07 Mar 2011 AA Full accounts made up to 30 November 2010
17 Feb 2011 AP01 Appointment of Mr Gary Martin Ennis as a director
16 Feb 2011 AP01 Appointment of Mr Glyn David Hopping as a director
16 Feb 2011 TM02 Termination of appointment of St Modwen Corporate Services Limited as a secretary
16 Feb 2011 TM01 Termination of appointment of William Oliver as a director
16 Feb 2011 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF on 16 February 2011